DO:SOMETHING LTD

Register to unlock more data on OkredoRegister

DO:SOMETHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03890449

Incorporation date

08/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3 Churchill Court, 58 Station Road, Harrow HA2 7SACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon17/02/2026
Registered office address changed from 352 Station Road Harrow HA1 2DE England to Unit 3 Churchill Court 58 Station Road Harrow HA2 7SA on 2026-02-17
dot icon19/01/2026
Registered office address changed from C/O Jamieson Stone Llp, Windsor House 40-41 Great Castle Street London W1W 8LU England to 352 Station Road Harrow HA1 2DE on 2026-01-19
dot icon19/01/2026
Confirmation statement made on 2025-12-08 with no updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-31
dot icon17/01/2025
Change of details for Mr Christopher John West as a person with significant control on 2024-12-09
dot icon17/01/2025
Secretary's details changed for Mrs Charlotte Selmer-West on 2024-12-09
dot icon16/01/2025
Registered office address changed from 352 Station Road Harrow HA1 2DE England to C/O Jamieson Stone Llp, Windsor House 40-41 Great Castle Street London W1W 8LU on 2025-01-16
dot icon13/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon10/01/2025
Director's details changed for Mr Christopher John West on 2025-01-10
dot icon30/12/2024
Change of details for Mr Christopher John West as a person with significant control on 2024-12-30
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon27/03/2024
Registered office address changed from 22 Peterborough Road Harrow HA1 2BQ United Kingdom to 352 Station Road Harrow HA1 2DE on 2024-03-27
dot icon13/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon31/05/2023
Micro company accounts made up to 2023-03-31
dot icon15/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon05/07/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon29/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon10/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon30/09/2020
Registered office address changed from 28 Ely Place 3rd Floor London EC1N 6TD England to 22 Peterborough Road Harrow HA1 2BQ on 2020-09-30
dot icon26/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Registered office address changed from 8 King Edward Street Oxford OX1 4HL to 28 Ely Place 3rd Floor London EC1N 6TD on 2019-03-12
dot icon04/01/2019
Confirmation statement made on 2018-12-08 with no updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon18/12/2017
Notification of Christopher John West as a person with significant control on 2016-04-06
dot icon09/02/2017
Confirmation statement made on 2016-12-08 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon22/01/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon08/01/2015
Director's details changed for Mr Christopher John West on 2014-12-18
dot icon08/01/2015
Appointment of Mrs Charlotte Selmer-West as a secretary on 2014-12-18
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon21/03/2014
Registered office address changed from 270 Woodstock Road Oxford OX2 7NW on 2014-03-21
dot icon06/02/2014
Annual return made up to 2013-12-08 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/12/2013
Registered office address changed from 7/14 Station Point Old Station Way Eynsham Witney, Oxfordshire OX29 4TL England on 2013-12-16
dot icon24/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon05/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Simon Spilsbury as a secretary
dot icon01/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Current accounting period extended from 2010-12-31 to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-08 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon23/12/2009
Director's details changed for Christopher John West on 2009-12-01
dot icon03/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/05/2009
Registered office changed on 14/05/2009 from 7/14 station point old station way eynsham witney, oxfordshire OX29 4TL england
dot icon14/05/2009
Registered office changed on 14/05/2009 from 26 high street eynsham oxford OX29 4HB
dot icon10/12/2008
Return made up to 08/12/08; full list of members
dot icon16/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 08/12/07; full list of members
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/06/2007
Registered office changed on 16/06/07 from: finsgate 5-7 cranwood street london EC1V 9EE
dot icon11/12/2006
Return made up to 08/12/06; full list of members
dot icon11/09/2006
Director's particulars changed
dot icon07/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/01/2006
Return made up to 08/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 08/12/04; full list of members
dot icon02/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/12/2003
Return made up to 08/12/03; full list of members
dot icon15/12/2003
Secretary's particulars changed
dot icon13/11/2003
Registered office changed on 13/11/03 from: sandringham house 199 southwark bridge road london SE1 0HA
dot icon05/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/03/2003
Return made up to 08/12/02; full list of members
dot icon29/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/12/2001
Return made up to 08/12/01; full list of members
dot icon31/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon03/05/2001
Accounting reference date shortened from 28/02/01 to 31/12/00
dot icon17/01/2001
Return made up to 08/12/00; full list of members
dot icon12/04/2000
Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100
dot icon12/04/2000
Accounting reference date extended from 31/12/00 to 28/02/01
dot icon12/04/2000
Registered office changed on 12/04/00 from: c/o w h payne & co sandringham house 199 southwark bridge road london SE1 oha
dot icon12/04/2000
New secretary appointed
dot icon12/04/2000
New director appointed
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Registered office changed on 21/01/00 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon08/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
475.22K
-
0.00
6.09K
-
2022
1
485.67K
-
0.00
-
-
2023
1
495.63K
-
0.00
-
-
2023
1
495.63K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

495.63K £Ascended2.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
08/12/1999 - 08/12/1999
2323
West, Christopher John
Director
08/12/1999 - Present
5
RM REGISTRARS LIMITED
Nominee Secretary
08/12/1999 - 08/12/1999
111
Selmer-West, Charlotte
Secretary
18/12/2014 - Present
-
Spilsbury, Simon John
Secretary
08/12/1999 - 01/12/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DO:SOMETHING LTD

DO:SOMETHING LTD is an(a) Active company incorporated on 08/12/1999 with the registered office located at Unit 3 Churchill Court, 58 Station Road, Harrow HA2 7SA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DO:SOMETHING LTD?

toggle

DO:SOMETHING LTD is currently Active. It was registered on 08/12/1999 .

Where is DO:SOMETHING LTD located?

toggle

DO:SOMETHING LTD is registered at Unit 3 Churchill Court, 58 Station Road, Harrow HA2 7SA.

What does DO:SOMETHING LTD do?

toggle

DO:SOMETHING LTD operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does DO:SOMETHING LTD have?

toggle

DO:SOMETHING LTD had 1 employees in 2023.

What is the latest filing for DO:SOMETHING LTD?

toggle

The latest filing was on 17/02/2026: Registered office address changed from 352 Station Road Harrow HA1 2DE England to Unit 3 Churchill Court 58 Station Road Harrow HA2 7SA on 2026-02-17.